Company NamePub Development Company Limited
Company StatusDissolved
Company Number03671654
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGregory Wright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address45 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameTracy Alison Wright
NationalityBritish
StatusClosed
Appointed25 January 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address45 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameChristopher John Wood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressElm Cottage
Knowle Lane
Wyke Bradford
West Yorkshire
BD12 9EE
Secretary NameChristopher John Wood
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressElm Cottage
Knowle Lane
Wyke Bradford
West Yorkshire
BD12 9EE
Director NameChristopher John Wood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressElm Cottage
Knowle Lane
Wyke Bradford
West Yorkshire
BD12 9EE
Director NameDianne Patricia Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 1999)
RoleHousewife
Correspondence AddressElm Cottage, Lower Cow Close
Knowle Lane, Wyke
Bradford
West Yorkshire
BD12 9EE
Secretary NameChristopher John Wood
NationalityBritish
StatusResigned
Appointed01 December 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressElm Cottage
Knowle Lane
Wyke Bradford
West Yorkshire
BD12 9EE
Director NameMillicent Wood
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 July 2000)
RoleRetired
Correspondence Address58 Malham Road
Rastrick
Brighouse
West Yorkshire
HD6 3JY
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£179,795
Cash£764
Current Liabilities£73,372

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Statement of affairs (14 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2003Registered office changed on 21/10/03 from: 12-14 merrion street leeds west yorkshire LS1 6PQ (1 page)
24 February 2003Return made up to 20/11/02; full list of members (7 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 June 2002Registered office changed on 24/06/02 from: 21-23 preston street bradford west yorkshire BD7 1JE (1 page)
10 June 2002Registered office changed on 10/06/02 from: woodland view house 675 leeds road huddersfield west yorkshire HD2 1PW (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Ad 25/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: inesons solicitors albion street cleckheaton west yorkshire BD19 3JG (1 page)
28 November 2001Return made up to 20/11/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 March 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
16 November 2000Return made up to 20/11/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
24 July 2000Director resigned (1 page)
22 December 1999Return made up to 20/11/99; full list of members (7 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
21 July 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
20 November 1998Incorporation (15 pages)